Search icon

L.V. AUTO PARTS, INC.

Company Details

Entity Name: L.V. AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1988 (36 years ago)
Document Number: K32331
FEI/EIN Number 65-0070040
Address: 8240 NW 70 STREET, MIAMI, FL 33166
Mail Address: 8240 NW 70 STREET, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUQUE, JORGE Agent 4680 N.W. 102 AVE. #204, DORAL, FL 33178

President

Name Role Address
LUQUE, JOSE FERMIN President 8240 NW 70TH STREET, MIAMI, FL

Director

Name Role Address
LUQUE, JOSE FERMIN Director 8240 NW 70TH STREET, MIAMI, FL
DE LUQUE, LUCINDA B. Director 8240 NW 70TH STREET, MIAMI, FL
LUQUE, JORGE A. Director 8240 NW 70TH STREET, MIAMI, FL

Secretary

Name Role Address
LUQUE, JORGE A. Secretary 8240 NW 70TH STREET, MIAMI, FL

Treasurer

Name Role Address
LUQUE, JORGE A. Treasurer 8240 NW 70TH STREET, MIAMI, FL

Vice President

Name Role Address
DE LUQUE, LUCINDA B. Vice President 8240 NW 70TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4680 N.W. 102 AVE. #204, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 LUQUE, JORGE No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-21 8240 NW 70 STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1989-06-21 8240 NW 70 STREET, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State